- Company Overview for BICHE BEAUTY LTD (07346291)
- Filing history for BICHE BEAUTY LTD (07346291)
- People for BICHE BEAUTY LTD (07346291)
- Insolvency for BICHE BEAUTY LTD (07346291)
- More for BICHE BEAUTY LTD (07346291)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
06 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2014 | AD01 | Registered office address changed from 119 Week Street Maidstone Kent ME14 1RB to Saxon House Saxon Way Cheltenham GL52 6QX on 15 December 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Apr 2014 | TM01 | Termination of appointment of Jeremy Cornah as a director | |
25 Apr 2014 | TM01 | Termination of appointment of Isabelle Cornah as a director | |
25 Apr 2014 | TM01 | Termination of appointment of Emma Cornah as a director | |
20 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
24 Mar 2013 | AD01 | Registered office address changed from Foxwood Chalky Road Stockbury Sittingbourne Kent ME9 7QR England on 24 March 2013 | |
05 Feb 2013 | AD01 | Registered office address changed from 119 Week Street Maidstone Kent ME14 1RB United Kingdom on 5 February 2013 | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
21 Jan 2013 | AP01 | Appointment of Mrs Isabelle Marie Cornah as a director | |
24 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
24 Aug 2012 | AD01 | Registered office address changed from Foxwood Chalky Road Stockbury Kent ME9 7QR England on 24 August 2012 | |
20 Aug 2012 | AP01 | Appointment of Mr Jeremy Spencer Cornah as a director | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
21 Nov 2011 | TM01 | Termination of appointment of Isabelle Cornah as a director | |
21 Nov 2011 | TM01 | Termination of appointment of Jeremy Cornah as a director | |
01 Sep 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
16 Aug 2010 | NEWINC | Incorporation |